NIM WINCHES LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/154 September 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERWORTH

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BUTTERWORTH

View Document

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BUTTERWORTH / 22/03/2014

View Document

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM PARKINSON / 22/03/2014

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/04/1324 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERWORTH

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR SIMON HENRY BUTTERWORTH

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR IRENE PARKINSON

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY IRENE PARKINSON

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKINSON

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR SIMON HENRY BUTTERWORTH

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR IAN WILLIAM PARKINSON

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

04/04/114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O ROTREX GROUP LTD WIMSEY WAY ALFRETON TRADING ESTATE ALFRETON DE55 4LS

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BUTTERWORTH / 28/02/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM C/O ROTREX GROUP LTD WIMSEY WAY ALFRETON TRADING ESTATE ALFRETON DERBYSHIRE DE55 4LS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM C/O ROTREX GROUP LTD CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS WA12 9UY

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM C/O ROTREX GROUP LTD CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS WA12 9UY

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: C/O LIFTING GEAR HIRE LTD BOLTON ROAD ATHERTON MANCHESTER M46 9YZ

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 EXEMPTION FROM APPOINTING AUDITORS 18/02/97

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 COMPANY NAME CHANGED NIM GROUP LTD. CERTIFICATE ISSUED ON 07/06/94

View Document

28/02/9428 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/01/94

View Document

28/02/9428 February 1994 � NC 100000/500000 28/01/94

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/09/9314 September 1993 AUDITOR'S RESIGNATION

View Document

07/06/937 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: HOCKLEY WAY ALFRETON TRADING ESTATE ALFRETON DRBYSHIRE DE5 7FA

View Document

01/12/921 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 COMPANY NAME CHANGED FORAY 287 LIMITED CERTIFICATE ISSUED ON 09/04/92

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

13/03/9213 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9213 March 1992 � NC 1000/100000 09/03/92

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 NC INC ALREADY ADJUSTED 09/03/92

View Document

13/03/9213 March 1992 EXEMPTION FROM APPOINTING AUDITORS 09/03/92

View Document

13/03/9213 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/04/9117 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company